Advanced company searchLink opens in new window

SELLERS LEGAL SERVICES LIMITED

Company number 03617189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2012 AD01 Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU WC2A 1QU United Kingdom on 23 October 2012
22 Oct 2012 4.20 Statement of affairs with form 4.19
22 Oct 2012 600 Appointment of a voluntary liquidator
22 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-12
10 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
29 Aug 2012 AD01 Registered office address changed from 40-43 Chancery Lane London WC2A 1JQ United Kingdom on 29 August 2012
02 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Sydney Gregory Abraham on 19 August 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
06 Jul 2010 AD01 Registered office address changed from 76 Chancery Lane London WC2A 1AA United Kingdom on 6 July 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
11 Sep 2009 363a Return made up to 18/08/09; full list of members
18 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2009 287 Registered office changed on 16/01/2009 from, high holborn house 52-54 high holborn, london, WC1V 6RL
22 Aug 2008 363a Return made up to 18/08/08; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Jul 2008 287 Registered office changed on 15/07/2008 from, 9 pound lane, godalming, surrey, GU7 1BX
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Mar 2008 CERTNM Company name changed infosoft technology LIMITED\certificate issued on 26/03/08